JPM AGGREGATES LIMITED
Status | ACTIVE |
Company No. | 01903921 |
Category | Private Limited Company |
Incorporated | 10 Apr 1985 |
Age | 39 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
JPM AGGREGATES LIMITED is an active private limited company with number 01903921. It was incorporated 39 years, 1 month, 27 days ago, on 10 April 1985. The company address is Highland House Highland House, Eastleigh, SO53 4AR, Hampshire.
Company Fillings
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-27
Psc name: Lawrence Reginald Marks
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-22
Officer name: Mrs Judith Marks
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Notification of a person with significant control statement
Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Judith Marks
Cessation date: 2020-08-27
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-27
Psc name: Lawrence Reginald Marks
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillipa Jane Scott
Change date: 2018-07-04
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Reginald Marks
Change date: 2018-07-04
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Childerley
Change date: 2018-07-04
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Alan Brennan
Change date: 2018-07-04
Documents
Change person secretary company with change date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-04
Officer name: Lisa Childerley
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lawrence Reginald Marks
Change date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Judith Marks
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital cancellation shares
Date: 06 Jun 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH06
Date: 2016-03-17
Capital : 19,010 GBP
Documents
Capital cancellation shares
Date: 06 Jun 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH06
Date: 2016-03-17
Capital : 19,010 GBP
Documents
Resolution
Date: 06 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Jun 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 06 Jun 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Resolution
Date: 18 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence Reginald Marks
Appointment date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 30 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019039210006
Documents
Mortgage create with deed with charge number
Date: 30 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019039210005
Documents
Capital cancellation shares
Date: 19 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH06
Date: 2014-05-19
Capital : 19,300 GBP
Documents
Resolution
Date: 19 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 19 May 2014
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 10 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Capital cancellation shares
Date: 10 May 2013
Action Date: 10 May 2013
Category: Capital
Type: SH06
Capital : 19,639 GBP
Date: 2013-05-10
Documents
Resolution
Date: 10 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 May 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Capital cancellation shares
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Capital
Type: SH06
Capital : 19,789 GBP
Date: 2012-04-25
Documents
Resolution
Date: 25 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 25 Apr 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Capital cancellation shares
Date: 05 May 2011
Action Date: 05 May 2011
Category: Capital
Type: SH06
Date: 2011-05-05
Capital : 19,929 GBP
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 May 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Childerley
Change date: 2010-07-04
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Paul Brennan
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillipa Jane Scott
Change date: 2010-07-04
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Phillipa Jane Marks
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type medium
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type medium
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type medium
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 11/07/02 from: spitfire quay hazel road southampton hampshire SO19 7GB
Documents
Legacy
Date: 21 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
PHOENIX STUDIOS STUDIO 5,LEICESTER,LE1 3HU
Number: | 11782761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 04334789 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST INTERIOR CONTRACTS LIMITED
SAPLINGS 3 CRAWFORD PARK,BLANDFORD FORUM,DT11 9DZ
Number: | 01639773 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 COPPICE DRIVE, PARKLANDS,NORTHAMPTON,NN3 6NQ
Number: | 11878875 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 SOUTH STREET,LONDON,W1K 2XB
Number: | 01483039 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH TYNESIDE CITIZENS ADVICE BUREAU
2ND FLOOR EDINBURGH BUILDINGS,SOUTH SHIELDS,NE33 1HR
Number: | 06210127 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |